INGLEBY TRICE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-23 delete phone 0207 029 3625
2024-03-23 insert person Christine Luong
2023-10-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2023-03-06 delete person Charlotte Lewis
2023-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MALCOLM MERCER TRICE / 19/01/2023
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES EDWARD HEYWORTH-DUNNE / 01/04/2021
2022-12-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD IAN DALE / 01/04/2022
2022-08-24 insert person Charlotte Lewis
2022-07-25 delete person Jo Greenidge
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES
2022-03-22 delete person Ebby Niyazi
2022-02-21 update statutory_documents LLP MEMBER APPOINTED MS VERONIKA SILLITOE
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update num_mort_charges 0 => 1
2021-07-07 update num_mort_outstanding 0 => 1
2021-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3625850001
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-14 delete contact_pages_linkeddomain wpgmaps.com
2021-01-14 delete person Penny Bazell
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-22 delete source_ip 146.66.104.223
2020-07-22 insert source_ip 35.214.28.186
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES
2020-04-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB HALSTEAD
2020-04-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM MERCER TRICE
2019-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-21 update statutory_documents LLP MEMBER APPOINTED MR RICHARD IAN DALE
2019-10-16 delete address The Billiard Factory, 443-449 Holloway Road 8,000 - 22,596 sq ft (NIA) VIEW DETAILS
2019-10-16 insert person Richard Dale
2019-10-16 insert phone 0207 029 3617
2019-10-16 insert phone 0207 029 3620
2019-04-11 delete phone 0207 029 3617
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
2019-02-06 update website_status FlippedRobots => OK
2019-02-06 delete source_ip 188.65.114.122
2019-02-06 insert source_ip 146.66.104.223
2019-01-05 update website_status OK => FlippedRobots
2018-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-01 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-31 delete person Mark Brown
2018-10-31 delete person Nick Baucher
2018-10-31 insert person James Heyworth-Dunne
2018-10-30 update statutory_documents LLP MEMBER APPOINTED MR JAMES EDWARD HEYWORTH-DUNNE
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-03 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-09-23 insert about_pages_linkeddomain jump24.co.uk
2016-09-23 insert casestudy_pages_linkeddomain jump24.co.uk
2016-09-23 insert client_pages_linkeddomain jump24.co.uk
2016-09-23 insert contact_pages_linkeddomain jump24.co.uk
2016-09-23 insert index_pages_linkeddomain jump24.co.uk
2016-09-23 insert management_pages_linkeddomain jump24.co.uk
2016-09-23 insert person George Haworth
2016-09-23 insert person Nicki Brant
2016-09-23 insert service_pages_linkeddomain jump24.co.uk
2016-09-23 insert terms_pages_linkeddomain jump24.co.uk
2016-08-20 delete client AREA Property Partners
2016-08-20 delete client Greenhills
2016-08-20 delete client Hamptons International
2016-08-20 delete client Helical Bar plc
2016-08-20 delete client Robert Fleming Insurance Brokers Ltd
2016-08-20 insert client Ares
2016-08-20 insert client Butterfield Private Bank
2016-08-20 insert client Enstar
2016-08-20 insert client Helical plc
2016-08-20 insert client Native Land
2016-08-20 insert client Quintain
2016-08-20 insert client The Colville Estate
2016-08-20 insert client The Fore Partnership
2016-08-20 update person_description Alec Newton => Alec Newton
2016-08-20 update person_description Malcolm Trice => Malcolm Trice
2016-05-13 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-05-13 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-04-18 update statutory_documents ANNUAL RETURN MADE UP TO 09/03/16
2016-01-06 delete person Tom Lowe
2016-01-06 insert person Alec Newton
2016-01-06 insert person Mark Brown
2015-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-15 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-11-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JACOB HALSTEAD / 21/08/2015
2015-09-23 update person_title Veronika Sillitoe: Senior Surveyor; Senior Supervisor => Research, Disposals Acquisitions; Senior Surveyor
2015-08-21 update person_description Ian Tanner => Ian Tanner
2015-08-21 update person_description Jacob Halstead => Jacob Halstead
2015-08-21 update person_description Veronika Sillitoe => Veronika Sillitoe
2015-08-21 update person_title Veronika Sillitoe: Senior Surveyor => Senior Surveyor; Senior Supervisor
2015-05-07 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-04-07 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-03-11 update statutory_documents ANNUAL RETURN MADE UP TO 09/03/15
2015-01-16 update person_description Penny Bazell => Penny Bazell
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-02 update person_description Tom Lowe => Tom Lowe
2014-06-25 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JACOB HALSTEAD / 01/04/2014
2014-06-24 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MEONVILLE LIMITED
2014-06-24 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MERCER FIELD LIMITED
2014-06-24 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER REDVERS AND WOODFORDE LIMITED
2014-05-07 delete address 1 CROWN COURT LONDON UNITED KINGDOM EC2V 6LR
2014-05-07 insert address 10 FOSTER LANE LONDON EC2V 6HR
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-05-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-04-25 update statutory_documents ANNUAL RETURN MADE UP TO 09/03/14
2014-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 1 CROWN COURT LONDON EC2V 6LR UNITED KINGDOM
2014-03-12 delete source_ip 94.76.200.29
2014-03-12 insert source_ip 188.65.114.122
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-16 insert address 10 Foster Lane • London • EC2V 6HR
2013-12-02 update website_status FlippedRobots => OK
2013-12-02 delete person Colin Hyder
2013-11-29 update website_status OK => FlippedRobots
2013-08-11 update person_title Jacob Halstead: Associate; Partner => Partner
2013-06-25 delete address 11 OLD JEWRY LONDON EC2R 8DU
2013-06-25 insert address 1 CROWN COURT LONDON UNITED KINGDOM EC2V 6LR
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-09 => 2013-12-31
2013-04-03 update statutory_documents ANNUAL RETURN MADE UP TO 09/03/13
2013-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 11 OLD JEWRY LONDON EC2R 8DU
2013-02-02 insert general_emails en..@inglebytrice.co.uk
2013-02-02 delete address 11 Old Jewry London EC2R 8DU
2013-02-02 delete fax +44 (0)20 7726 2578
2013-02-02 delete phone +44 (0)20 7606 7461
2013-02-02 delete phone +44 (0)20 7726 2578
2013-02-02 insert address 1 Crown Court London EC2V 6LR
2013-02-02 insert client Find Commercial Properties
2013-02-02 insert client Floor Space Calculator
2013-02-02 insert client Property Acquisitions
2013-02-02 insert email en..@inglebytrice.co.uk
2013-02-02 insert phone +44 (0)20 7029 3610
2013-02-02 insert phone 020 7029 3610
2012-12-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-16 update statutory_documents CORPORATE LLP MEMBER APPOINTED REDVERS AND WOODFORDE LIMITED
2012-04-27 update statutory_documents ANNUAL RETURN MADE UP TO 09/03/12
2012-04-27 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MASCOT INVESTMENTS LIMITED
2011-11-01 update statutory_documents LLP MEMBER APPOINTED JACOB HALSTEAD
2011-10-25 update statutory_documents LLP MEMBER APPOINTED JACOB HALSTEAD
2011-10-25 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARK CREEDY SMITH
2011-10-24 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARK CREEDY SMITH
2011-03-09 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION